Name: | WELCH ALLYN IHC HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2011 (13 years ago) |
Entity Number: | 4140417 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | WELCH ALLYN COOP HOLDINGS, LLC |
Fictitious Name: | WELCH ALLYN IHC HOLDINGS, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WELCH ALLYN COOP HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-09 | 2015-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007998 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003349 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060425 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58485 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007372 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151116000592 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150903006118 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130913006030 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111110000681 | 2011-11-10 | CERTIFICATE OF PUBLICATION | 2011-11-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State